LMGC MANAGEMENT LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

14/02/2514 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

24/01/2524 January 2025 Secretary's details changed for Cosec Management Services on 2025-01-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

20/05/2420 May 2024 Appointment of Mr Leslie Tyrone James Hillary as a director on 2024-04-19

View Document

20/05/2420 May 2024 Termination of appointment of Jonathan Martin Edwards as a director on 2024-04-19

View Document

20/05/2420 May 2024 Appointment of Mr Paul Frederick Noble as a director on 2024-04-19

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

15/04/2415 April 2024 Termination of appointment of Leon David Lloyd as a director on 2024-04-15

View Document

06/03/246 March 2024 Appointment of Mr Jonathan Martin Edwards as a director on 2024-01-19

View Document

23/02/2423 February 2024 Micro company accounts made up to 2023-06-30

View Document

31/01/2431 January 2024 Termination of appointment of Lewis Moody as a secretary on 2024-01-31

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-08 with updates

View Document

04/01/234 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-08 with updates

View Document

10/02/2210 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/02/214 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/05/2027 May 2020 CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVICES

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

27/05/2027 May 2020 REGISTERED OFFICE CHANGED ON 27/05/2020 FROM 1 OAKWOOD ROAD DODDINGTON ROAD LINCOLN LINCOLNSHIRE LN6 3LH

View Document

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

06/03/186 March 2018 SECRETARY APPOINTED MR LEWIS MOODY

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, SECRETARY SIMON ELKINGTON

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/05/169 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/05/158 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/05/1413 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/05/1316 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/06/1219 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/05/119 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/05/1010 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, SECRETARY LEWIS MOODY

View Document

30/10/0930 October 2009 PREVEXT FROM 31/05/2009 TO 30/06/2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

07/02/097 February 2009 SECRETARY APPOINTED SIMON JAMES ELKINGTON

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/2009 FROM LIGHT HOUSE PROPERTIES 39A CARHOLME ROAD LINCOLN LINCOLNSHIRE LN1 1RN

View Document

16/10/0816 October 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/2008 FROM RINGROSE LAW, ST. PETER-AT-ARCHES, SILVER STREET LINCOLN LINCOLNSHIRE LN2 1EA

View Document

08/05/078 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information